Company NameZF Cv Distribution UK Limited
DirectorDerek Ian Colquhoun
Company StatusActive
Company Number00709827
CategoryPrivate Limited Company
Incorporation Date6 December 1961(62 years, 5 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameDerek Ian Colquhoun
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2006(44 years, 3 months after company formation)
Appointment Duration18 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Tolson Street
Ossett
West Yorkshire
WF5 9QH
Secretary NameDerek Ian Colquhoun
NationalityBritish
StatusCurrent
Appointed10 March 2006(44 years, 3 months after company formation)
Appointment Duration18 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Tolson Street
Ossett
West Yorkshire
WF5 9QH
Director NameMr William Hunter Frew
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(29 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 20 November 1997)
RoleCompany Director
Correspondence AddressPinley House Pinley Green
Claverdon
Warwick
Warwickshire
CV35 8LX
Director NameGeorge Eric Nutter
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(29 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 31 October 2000)
RoleManaging Director
Correspondence AddressLeighton Lodge Healey Masham
Leighton
Ripon
North Yorkshire
HG4 4LS
Secretary NameMr William Hunter Frew
NationalityBritish
StatusResigned
Appointed04 January 1991(29 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 08 July 1997)
RoleCompany Director
Correspondence AddressPinley House Pinley Green
Claverdon
Warwick
Warwickshire
CV35 8LX
Secretary NameMr Julian Patrick Holmes
NationalityBritish
StatusResigned
Appointed08 July 1997(35 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 10 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Redhill Close
East Bierley
Bradford
BD4 6NE
Director NameMichael Charles Robert Broughton
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(35 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2000)
RoleManager
Correspondence Address6 Stonelea Close
Silkstone
Barnsley
South Yorkshire
S75 4JD
Director NameMr Julian Patrick Holmes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(35 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Redhill Close
East Bierley
Bradford
BD4 6NE
Director NamePeter Harley Scholey
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(38 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2003)
RoleEngineer
Correspondence AddressWinton House
Main Street
East Keswick
LS17 9EJ
Director NameMichael John Warwick
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(41 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 February 2009)
RoleEngineer
Correspondence Address104 Quarry Hill
Horbury
Wakefield
West Yorkshire
WF4 5NF
Director NameMr David Timothy Rickell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(44 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 28 June 2019)
RoleHr Leader
Country of ResidenceEngland
Correspondence Address352 Leeds Road
Dewsbury
West Yorkshire
WF12 7QD

Contact

Websitewabco-auto.com

Location

Registered AddressUnit A1
Grange Valley Road
Batley
West Yorkshire
WF17 6GH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

3m at £1Wabco Europe Holdings Bv
100.00%
Ordinary

Financials

Year2014
Turnover£37,349,000
Gross Profit£3,991,000
Net Worth-£3,957,000
Current Liabilities£17,448,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Charges

2 June 1993Delivered on: 11 June 1993
Satisfied on: 14 August 2003
Persons entitled: Chemical Bank

Classification: Fixed and floating charge
Secured details: All monies due from the company to the chargee (the collateral agent as trustee for the secured parties) on any account whatsoever under or in connection with any relevant document.
Particulars: First legal mortgage the real property in england & wales listed in schedule 1 of the debenture by way of fixed charge all intercompany indebtedness & notes & all investments & rights first floating charge the undertaking property & assets. See the mortgage charge document for full details.
Fully Satisfied
20 June 1989Delivered on: 7 July 1989
Satisfied on: 16 July 1993
Persons entitled: The Collateral Trustee Namely Bankers Trustee Company Limited(As Trustee for the Secured Parties)

Classification: Deed of mortgage and charge
Secured details: All monies due or to become due from the company to the chargee as trustee for the secure of parties (as defined in the deed) under or in connection with any security document.
Particulars: (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 February 1991Delivered on: 1 March 1991
Satisfied on: 16 July 1993
Persons entitled: (The Collateral Trustee) Bankers Trust Company Limited

Classification: Deed of mortgage of charge
Secured details: All monies due or to become due from the company to the chargee (as trustee for the secured parties) under the terms of any security document and this charge.
Particulars: The property described in schedule 1 of the deed ie f/h property at beacon works leeds and l/h properties at airport service road portsmouth newbold road, rugby and howley park leeds by way of floating charge all assets acquired under or in connection with the business sale agreements and the asset sale agreement present and future.
Fully Satisfied
29 June 1988Delivered on: 18 July 1988
Satisfied on: 16 July 1993
Persons entitled: Bankers Trustee Company Limited(As Trustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (as trustee for the secured parties) under or in connection with any security document and under the terms of the debenture.
Particulars: Subject to the terms & conditions of the cdhl debentures and to the rights, powers & discretions of the debenture trustees & the stockholders under the edhl debentures floating charge over (please see doc for full details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

12 January 2021Full accounts made up to 31 December 2019 (30 pages)
11 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
31 October 2019Full accounts made up to 31 December 2018 (27 pages)
28 June 2019Termination of appointment of David Timothy Rickell as a director on 28 June 2019 (1 page)
22 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
8 October 2018Full accounts made up to 31 December 2017 (26 pages)
11 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (25 pages)
3 October 2017Full accounts made up to 31 December 2016 (25 pages)
13 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (26 pages)
13 October 2016Full accounts made up to 31 December 2015 (26 pages)
19 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 3,000,000
(5 pages)
19 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 3,000,000
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (24 pages)
13 October 2015Full accounts made up to 31 December 2014 (24 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3,000,000
(5 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3,000,000
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (26 pages)
7 October 2014Full accounts made up to 31 December 2013 (26 pages)
16 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 3,000,000
(5 pages)
16 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 3,000,000
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (25 pages)
7 October 2013Full accounts made up to 31 December 2012 (25 pages)
16 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (27 pages)
2 October 2012Full accounts made up to 31 December 2011 (27 pages)
24 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (27 pages)
5 October 2011Full accounts made up to 31 December 2010 (27 pages)
26 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
10 December 2010Full accounts made up to 31 December 2009 (27 pages)
10 December 2010Full accounts made up to 31 December 2009 (27 pages)
9 September 2010Registered office address changed from Beacon Works Texas Street Morley Leedsls27 0Hq on 9 September 2010 (1 page)
9 September 2010Registered office address changed from Beacon Works Texas Street Morley Leedsls27 0Hq on 9 September 2010 (1 page)
9 September 2010Registered office address changed from Beacon Works Texas Street Morley Leedsls27 0Hq on 9 September 2010 (1 page)
5 May 2010Full accounts made up to 31 December 2008 (29 pages)
5 May 2010Full accounts made up to 31 December 2008 (29 pages)
12 January 2010Director's details changed for Mr David Timothy Rickell on 10 January 2010 (2 pages)
12 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Derek Ian Colquhoun on 10 January 2010 (2 pages)
12 January 2010Director's details changed for Derek Ian Colquhoun on 10 January 2010 (2 pages)
12 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mr David Timothy Rickell on 10 January 2010 (2 pages)
25 February 2009Appointment terminated director michael warwick (1 page)
25 February 2009Appointment terminated director michael warwick (1 page)
12 January 2009Return made up to 10/01/09; full list of members (4 pages)
12 January 2009Return made up to 10/01/09; full list of members (4 pages)
10 October 2008Full accounts made up to 31 December 2007 (27 pages)
10 October 2008Full accounts made up to 31 December 2007 (27 pages)
17 September 2008Memorandum and Articles of Association (8 pages)
17 September 2008Memorandum and Articles of Association (8 pages)
17 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 January 2008Return made up to 10/01/08; full list of members (3 pages)
28 January 2008Return made up to 10/01/08; full list of members (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (26 pages)
1 November 2007Full accounts made up to 31 December 2006 (26 pages)
25 January 2007Return made up to 10/01/07; full list of members (2 pages)
25 January 2007Return made up to 10/01/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (22 pages)
4 November 2006Full accounts made up to 31 December 2005 (22 pages)
14 March 2006New director appointed (1 page)
14 March 2006New director appointed (1 page)
13 March 2006New director appointed (1 page)
13 March 2006New secretary appointed (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006New secretary appointed (1 page)
13 March 2006New director appointed (1 page)
13 March 2006Director resigned (1 page)
1 February 2006Return made up to 10/01/06; full list of members (2 pages)
1 February 2006Return made up to 10/01/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (21 pages)
9 November 2005Full accounts made up to 31 December 2004 (21 pages)
8 February 2005Return made up to 10/01/05; full list of members (2 pages)
8 February 2005Return made up to 10/01/05; full list of members (2 pages)
3 November 2004Full accounts made up to 31 December 2003 (22 pages)
3 November 2004Full accounts made up to 31 December 2003 (22 pages)
3 February 2004Return made up to 10/01/04; full list of members (7 pages)
3 February 2004Return made up to 10/01/04; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (21 pages)
3 November 2003Full accounts made up to 31 December 2002 (21 pages)
14 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003Director resigned (1 page)
14 July 2003New director appointed (2 pages)
14 July 2003Director resigned (1 page)
3 February 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2003Secretary's particulars changed;director's particulars changed (1 page)
17 January 2003Secretary's particulars changed;director's particulars changed (1 page)
2 November 2002Full accounts made up to 31 December 2001 (17 pages)
2 November 2002Full accounts made up to 31 December 2001 (17 pages)
8 February 2002Return made up to 10/01/02; full list of members (6 pages)
8 February 2002Return made up to 10/01/02; full list of members (6 pages)
26 July 2001Full accounts made up to 31 December 2000 (15 pages)
26 July 2001Full accounts made up to 31 December 2000 (15 pages)
31 January 2001Return made up to 10/01/01; full list of members (6 pages)
31 January 2001Return made up to 10/01/01; full list of members (6 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
27 November 2000New director appointed (2 pages)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000New director appointed (2 pages)
27 October 2000Full accounts made up to 31 December 1999 (15 pages)
27 October 2000Full accounts made up to 31 December 1999 (15 pages)
9 February 2000Return made up to 10/01/00; full list of members (7 pages)
9 February 2000Return made up to 10/01/00; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (16 pages)
1 November 1999Full accounts made up to 31 December 1998 (16 pages)
11 March 1999Return made up to 10/01/99; full list of members (6 pages)
11 March 1999Return made up to 10/01/99; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (15 pages)
3 November 1998Full accounts made up to 31 December 1997 (15 pages)
12 June 1998Declaration of mortgage charge released/ceased (1 page)
12 June 1998Declaration of mortgage charge released/ceased (1 page)
3 March 1998Return made up to 10/01/98; no change of members (4 pages)
3 March 1998Return made up to 10/01/98; no change of members (4 pages)
29 December 1997New director appointed (3 pages)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
29 December 1997New director appointed (3 pages)
29 December 1997New director appointed (3 pages)
29 December 1997New director appointed (3 pages)
23 July 1997Full accounts made up to 31 December 1996 (16 pages)
23 July 1997Full accounts made up to 31 December 1996 (16 pages)
20 July 1997Secretary resigned (1 page)
20 July 1997New secretary appointed (2 pages)
20 July 1997Secretary resigned (1 page)
20 July 1997New secretary appointed (2 pages)
4 November 1996Full accounts made up to 31 December 1995 (16 pages)
4 November 1996Full accounts made up to 31 December 1995 (16 pages)
16 February 1996Return made up to 10/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 February 1996Return made up to 10/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 August 1995Full accounts made up to 31 December 1994 (14 pages)
29 August 1995Full accounts made up to 31 December 1994 (14 pages)
4 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
4 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
6 December 1961Incorporation (19 pages)
6 December 1961Incorporation (19 pages)